Search icon

HUNT MORTGAGE CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUNT MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2019
Branch of: HUNT MORTGAGE CORPORATION, NEW YORK (Company Number 903410)
Business ALEI: 1298562
Annual report due: 06 Feb 2026
Business address: 403 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, United States
Mailing address: 403 MAIN STREET, STE. 210, BUFFALO, NY, United States, 14203
Place of Formation: NEW YORK
E-Mail: lisa.dziedzic@huntmortgage.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
GREG MAHER Officer 430 DICK ROAD, DEPEW, NY, 14043, United States 44 GRAND AVENUE, CROTON-ON-HUDSON, NY, 10520, United States
MARY JO HUNT Officer 430 DICK ROAD, DEPEW, NY, 14034, United States 100 LINCOLN PARKWAY 3, BUFFALO, NY, 14222, United States
PETER HUNT Officer 430 DICK ROAD, DEPEW, NY, 14034, United States 7 EDGEWOOD STREET, DANBURY, CT, 06810, United States
Karen Fuhrey Officer 403 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, United States 82 Neumann Pkwy, Buffalo, NY, 14223-1429, United States

Director

Name Role Business address Residence address
GREG MAHER Director 430 DICK ROAD, DEPEW, NY, 14043, United States 44 GRAND AVENUE, CROTON-ON-HUDSON, NY, 10520, United States
PETER HUNT Director 430 DICK ROAD, DEPEW, NY, 14034, United States 7 EDGEWOOD STREET, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106011 2025-01-23 - Annual Report Annual Report -
BF-0013299139 2025-01-23 2025-01-23 Change of NAICS Code NAICS Code Change -
BF-0013289296 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012123391 2024-01-09 - Annual Report Annual Report -
BF-0011246834 2023-02-06 - Annual Report Annual Report -
BF-0010360024 2022-01-07 - Annual Report Annual Report 2022
0007148020 2021-02-12 - Annual Report Annual Report 2021
0006996640 2020-10-07 - Change of Business Address Business Address Change -
0006713474 2020-01-07 - Annual Report Annual Report 2020
0006370007 2019-02-06 2019-02-06 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information